Search icon

BALLARD COUNTY COOPERATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BALLARD COUNTY COOPERATIVE, INC.
Legal type: Kentucky Cooperative Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1945 (80 years ago)
Organization Date: 09 Feb 1945 (80 years ago)
Last Annual Report: 09 Aug 2024 (a year ago)
Organization Number: 0003025
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: Po Box 329, 475 W Kentucky Dr, La Center, KY 420560329
Place of Formation: KENTUCKY
Authorized Shares: 900000

Director

Name Role
MERLIN NAVE Director
WILSON E. RUDOLPH Director
WILSON ROSS Director
CHARLES SHEMWELL Director
J. K. COOPER Director
Jay Buchanan Director
MATT GRAVES Director
Charlie Myatt Director
NEIL DENTON Director

Incorporator

Name Role
B. H. OWSLEY Incorporator
HORACE REESOR Incorporator
HARRY ADAMS Incorporator
W. S. MORROW Incorporator
W. G. HAYDEN Incorporator

Registered Agent

Name Role
JIMMY COOPER Registered Agent

Secretary

Name Role
JIMMY COOPER Secretary

Treasurer

Name Role
JIMMY COOPER Treasurer

Vice President

Name Role
SHAWN ROSS Vice President

President

Name Role
RONNIE FLOWERS President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHAD SHELTON
User ID:
P3315479

Unique Entity ID

Unique Entity ID:
R5YASCZJBFM3
CAGE Code:
9ZX70
UEI Expiration Date:
2025-08-26

Business Information

Activation Date:
2024-09-03
Initial Registration Date:
2024-08-26

Form 5500 Series

Employer Identification Number (EIN):
610425002
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-08-18
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-06-12

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132637.50
Total Face Value Of Loan:
132637.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132637.00
Total Face Value Of Loan:
132637.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$132,637.5
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,233.46
Servicing Lender:
First Community Bank of the Heartland, Inc.
Use of Proceeds:
Payroll: $132,637.5
Jobs Reported:
14
Initial Approval Amount:
$132,637
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,166.87
Servicing Lender:
First Community Bank of the Heartland, Inc.
Use of Proceeds:
Payroll: $132,637

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1992-06-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State